Search icon

TIMES SQUARE HOTEL LIMITED PARTNERSHIP

Company claim

Is this your business?

Get access!

Company Details

Name: TIMES SQUARE HOTEL LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 07 Oct 2011
Entity Number: 1783937
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-05-06 2011-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1994-10-31 1997-05-06 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-10-31 2011-03-15 Address 3003 SUMMER STREET, STAMFORD, CT, 06904, USA (Type of address: Service of Process)
1994-01-03 1994-10-31 Address 3003 SUMMER STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111007000274 2011-10-07 CERTIFICATE OF TERMINATION 2011-10-07
110315000506 2011-03-15 CERTIFICATE OF CHANGE 2011-03-15
970506000051 1997-05-06 CERTIFICATE OF CHANGE 1997-05-06
941031000117 1994-10-31 CERTIFICATE OF AMENDMENT 1994-10-31
940512000092 1994-05-12 AFFIDAVIT OF PUBLICATION 1994-05-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
SFSIAQ07M0203
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-18921.00
Base And Exercised Options Value:
-18921.00
Base And All Options Value:
-18921.00
Awarding Agency Name:
Department of State
Performance Start Date:
2010-06-01
Description:
HOTEL ROOMS FOR TRAINING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State